Search icon

HALAS CONSTRUCTION, INC.

Company Details

Entity Name: HALAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000085803
FEI/EIN Number 26-3856008
Address: 11528 West St Road 84, 123, Davie, FL 33325
Mail Address: 11528 West St Road 84, 123, Davie, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALAS, BERT Ludwig, IV Agent 11528 West St Road 84, 123, Davie, FL 33325

President

Name Role Address
HALAS, BERT Ludwig, IV President 11528 West St Road 84, 123 Davie, FL 33325

Vice President

Name Role Address
HALAS, TERESA Vice President 11528 West St Road 84, 123 Davie, FL 33325

Projects Manager

Name Role Address
Lopez, Joel Projects Manager 11528 West St Road 84, 123 Davie, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074457 HCI REMODELING EXPIRED 2016-07-25 2021-12-31 No data 11528 WEST STATE ROAD 84, SUITE #123, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 11528 West St Road 84, 123, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2017-05-01 11528 West St Road 84, 123, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11528 West St Road 84, 123, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 HALAS, BERT Ludwig, IV No data

Court Cases

Title Case Number Docket Date Status
TSCHI, INC. VS J.L.U. ENTERPRISE, INC.. ET AL. 4D2015-4220 2015-11-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15004003 (21)

Parties

Name HALAS CONSTRUCTION, INC.
Role Appellee
Status Active
Name TSCHI, INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name J.L.U. ENTERPRISE, INC.
Role Appellee
Status Active
Representations Adam G. Heffner
Name JMD SUPERIOR SVCS., CORP.
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BY ATTY ON 11/6/15 (NOT CERTIFIED)
On Behalf Of TSCHI, INC.
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State